Advanced company searchLink opens in new window

SPORTS HEROES LIMITED

Company number 07658180

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with updates
17 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
27 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
28 Jun 2023 PSC02 Notification of Aquajas Property Investments Holdings Ltd as a person with significant control on 21 June 2019
26 Jun 2023 PSC07 Cessation of Craig Dembicki as a person with significant control on 21 June 2019
23 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
09 Aug 2022 CS01 Confirmation statement made on 10 July 2022 with updates
10 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
23 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
23 Jul 2021 CH01 Director's details changed for Mr Craig Robert Dembicki on 23 July 2021
28 Jun 2021 CH03 Secretary's details changed for Craig Dembicki on 28 June 2021
28 Jun 2021 CH01 Director's details changed for Mr Craig Dembicki on 28 June 2021
17 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
25 Nov 2020 CH03 Secretary's details changed for Craig Dembicki on 20 November 2020
25 Nov 2020 CH01 Director's details changed for Mr Craig Dembicki on 20 November 2020
25 Nov 2020 AD01 Registered office address changed from 16 Queen Square Bristol BS1 4NT United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020
29 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
10 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
26 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
25 Jun 2019 AD01 Registered office address changed from 31 Deerswood Kingswood Bristol BS15 4QA to 16 Queen Square Bristol BS1 4NT on 25 June 2019
07 Jun 2019 PSC07 Cessation of Robert Dembicki as a person with significant control on 14 May 2019
20 May 2019 TM01 Termination of appointment of Robert Dembicki as a director on 14 May 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
01 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with no updates